Toddington
Dunstable
LU5 6FE
Secretary Name | Sorrelle Lorraine Liles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(9 months after company formation) |
Appointment Duration | 5 years (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 22a Alfred Road Acton London W3 6LH |
Director Name | Anthony Leonard John Thatcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Taxi Management |
Correspondence Address | 23 High Trees Court Manor Court Road London W7 |
Secretary Name | Mr Nigel John Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House London Road East Amersham Buckinghamshire HP7 9DH |
Director Name | Mark Anderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 45 Crest Gardens Ruislip Middlesex HA4 9HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 159a Hampermill Lane Watford Hertfordshire WD1 4PF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | Receiver ceasing to act (1 page) |
16 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2001 | Appointment of receiver/manager (1 page) |
12 October 2000 | Return made up to 02/07/00; full list of members
|
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 139 watford road croxley green rickmansworth hertfordshire WD3 3DY (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: c/o n kitchens & co 88 queens road watford hertfordshire WD1 2LA (1 page) |
2 March 2000 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Incorporation (20 pages) |